Advanced company searchLink opens in new window

STIRCHLEY HALL MANAGEMENT COMPANY LIMITED

Company number 03217427

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 4
01 May 2014 AA Total exemption full accounts made up to 31 July 2013
19 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
19 Jul 2013 CH01 Director's details changed for Mr Martin Thomas Mcnulty on 1 April 2013
25 Jun 2013 TM02 Termination of appointment of Nock Deighton (1831) Limited as a secretary
25 Jun 2013 AD01 Registered office address changed from 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN on 25 June 2013
10 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
11 Mar 2013 CH01 Director's details changed for Dianne Austins on 11 March 2013
11 Mar 2013 AP01 Appointment of Mr Martin Thomas Mcnulty as a director
03 Jul 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
29 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Jul 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
06 Jul 2011 TM01 Termination of appointment of Adam Taylor as a director
29 Mar 2011 AP01 Appointment of Alison Sherwood as a director
21 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Oct 2010 TM01 Termination of appointment of Paul Milne as a director
05 Aug 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Dianne Austins on 21 June 2010
05 Aug 2010 CH01 Director's details changed for Adam Taylor on 21 June 2010
05 Aug 2010 CH01 Director's details changed for Lucy Franks on 21 June 2010
05 Aug 2010 CH01 Director's details changed for Paul James Milne on 21 June 2010
28 Jul 2010 AP03 Appointment of Nock Deighton (1831) Limited as a secretary
28 Jul 2010 AD01 Registered office address changed from Nock Deighton 74a High Street Bridgnorth Shropshire WV16 4DX on 28 July 2010
21 May 2010 TM01 Termination of appointment of Charles Theobald as a director
18 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009